This company is commonly known as Cooper Adams Limited. The company was founded 24 years ago and was given the registration number 03861448. The firm's registered office is in WARWICKSHIRE. You can find them at 12 Payton Street, Stratford Upon Avon, Warwickshire, . This company's SIC code is 69201 - Accounting and auditing activities.
Name | : | COOPER ADAMS LIMITED |
---|---|---|
Company Number | : | 03861448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA | Secretary | 19 October 1999 | Active |
12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA | Director | 19 October 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 19 October 1999 | Active |
12 Payton Street, Stratford Upon Avon, Warwickshire, CV37 6UA | Director | 19 October 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 19 October 1999 | Active |
Rosalind Anne Adams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 12 Payton Street, Warwickshire, CV37 6UA |
Nature of control | : |
|
Mr David Charles Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | 12 Payton Street, Warwickshire, CV37 6UA |
Nature of control | : |
|
Victoria Chree Stewart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Address | : | 12 Payton Street, Warwickshire, CV37 6UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-04 | Capital | Capital cancellation shares. | Download |
2017-09-04 | Capital | Capital return purchase own shares. | Download |
2017-08-18 | Resolution | Resolution. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-11 | Resolution | Resolution. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.